Ripon
North Yorkshire
HG4 1NS
Secretary Name | Madeleine Jane Alicia Groundwater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 16 May 2017) |
Role | Company Director |
Correspondence Address | Units 1 & 3 Phoenix Business Park Low Mill Road Ripon North Yorkshire HG4 1NS |
Director Name | Mr Paul Mais |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 16 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1 & 3 Phoenix Business Park Low Mill Road Ripon North Yorkshire HG4 1NS |
Director Name | Paul Mais |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Kitchen Installer |
Correspondence Address | 86 Alwyn Road Darlington DL3 0AH |
Secretary Name | Ms Isabel Jane Alicia Mackintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Skell Fisher Green Ripon North Yorkshire HG4 1NL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.alpha-kitchens.co.uk/ |
---|---|
Telephone | 01765 608133 |
Telephone region | Ripon |
Registered Address | Units 1 & 3 Phoenix Business Park Low Mill Road Ripon North Yorkshire HG4 1NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
50 at £1 | Isabel Jane Alicia Mackintosh 50.00% Ordinary |
---|---|
50 at £1 | Paul Mais 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,511 |
Cash | £32,898 |
Current Liabilities | £40,412 |
Latest Accounts | 31 July 2016 (6 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2017 | Application to strike the company off the register (3 pages) |
17 February 2017 | Application to strike the company off the register (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
5 September 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
23 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
4 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
6 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Secretary's details changed for Madeleine Jane Alicia Groundwater on 1 July 2012 (1 page) |
17 July 2012 | Secretary's details changed for Madeleine Jane Alicia Groundwater on 1 July 2012 (1 page) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Secretary's details changed for Madeleine Jane Alicia Groundwater on 1 July 2012 (1 page) |
9 February 2012 | Registered office address changed from Charter Road Ripon N Yorkshire HG4 1AJ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Charter Road Ripon N Yorkshire HG4 1AJ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Charter Road Ripon N Yorkshire HG4 1AJ on 9 February 2012 (1 page) |
2 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Director's details changed for Isabel Jane Alicia Mackintosh on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Paul Mais on 12 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Director's details changed for Isabel Jane Alicia Mackintosh on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Paul Mais on 12 July 2011 (2 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
3 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
3 August 2009 | Secretary's change of particulars / madeleine groundwater / 01/07/2009 (1 page) |
3 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
3 August 2009 | Secretary's change of particulars / madeleine groundwater / 01/07/2009 (1 page) |
31 July 2009 | Director's change of particulars / paul mais / 01/10/2008 (1 page) |
31 July 2009 | Director's change of particulars / paul mais / 01/10/2008 (1 page) |
27 July 2009 | Secretary's change of particulars / madeleine groundwater / 01/07/2009 (1 page) |
27 July 2009 | Director's change of particulars / paul mais / 01/10/2008 (1 page) |
27 July 2009 | Secretary's change of particulars / madeleine groundwater / 01/07/2009 (1 page) |
27 July 2009 | Director's change of particulars / paul mais / 01/10/2008 (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 September 2007 | Return made up to 11/07/07; full list of members; amend (7 pages) |
28 September 2007 | Return made up to 11/07/07; full list of members; amend (7 pages) |
7 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 80 bondgate ripon north yorkshire HG4 1QE (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 80 bondgate ripon north yorkshire HG4 1QE (1 page) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
14 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
14 November 2005 | Return made up to 11/07/05; full list of members
|
14 November 2005 | Return made up to 11/07/05; full list of members
|
1 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
10 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
14 August 2003 | Ad 01/08/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
14 August 2003 | Ad 01/08/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
11 July 2003 | Incorporation (9 pages) |
11 July 2003 | Incorporation (9 pages) |